This company is commonly known as Imimobile Europe Limited. The company was founded 20 years ago and was given the registration number 04833052. The firm's registered office is in LONDON. You can find them at Imimobile 5 St. John's Lane, Farringdon, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | IMIMOBILE EUROPE LIMITED |
---|---|---|
Company Number | : | 04833052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 09 February 2024 | Active |
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 24 June 2010 | Active |
1 Caenshill Place, Weybridge, Surrey, KT13 0SQ | Secretary | 12 September 2003 | Active |
1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Secretary | 26 November 2010 | Active |
9 Elfort Road, London, N5 1AX | Secretary | 22 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 2003 | Active |
7, Swallow Place, London, United Kingdom, W1B 2AG | Director | 24 June 2010 | Active |
22 Carlton Avenue, Wilmslow, SK9 4EP | Director | 03 May 2005 | Active |
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 02 December 2010 | Active |
1 The Stables Vernons Oak, Oak Lanes Sudbury, Ashbourne, DE6 5HL | Director | 03 May 2005 | Active |
23 Phoenix Drive, Wateringbury, Maidstone, ME18 5DR | Director | 22 August 2003 | Active |
1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 26 November 2010 | Active |
32 Stradella Road, London, SE24 9HA | Director | 12 September 2003 | Active |
Imimobile, 5 St. John's Lane, Farringdon, London, England, EC1M 4BH | Director | 01 November 2011 | Active |
55, Balfour Road, London, United Kingdom, N5 2HD | Director | 22 August 2003 | Active |
Alma Cottage, 26 Temple Street, Brill, HP18 9SX | Director | 26 January 2006 | Active |
43, Honeybourne Road, Harvard Court, London, NW6 1HN | Director | 07 February 2008 | Active |
Stone Barn, London Road, Ashington, RH20 3JR | Director | 06 October 2005 | Active |
8 Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT | Director | 17 August 2005 | Active |
12c Hillmarton Road, London, N7 9JW | Director | 07 February 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 July 2003 | Active |
33 Glasshouse Street, London, W1B 5DG | Corporate Director | 12 September 2003 | Active |
33 Glasshouse Street, London, W1B 5DG | Corporate Director | 12 September 2003 | Active |
Imimobile Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Imimobile, 5 St. John's Lane, London, England, EC1M 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Change account reference date company current extended. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Address | Change sail address company with old address new address. | Download |
2022-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-17 | Accounts | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Address | Change sail address company with old address new address. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Capital | Capital name of class of shares. | Download |
2021-08-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-08-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-05 | Capital | Legacy. | Download |
2021-08-05 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.